Loading...
Wheeler, Loren c 4 ?gs NEW YORK STATE DEPARTMENT OF HEALTH Vital Records Section Burial - Transit Permit Name First Middle Last Sex tis ,A,' Loren Arthur Wheeler Male Date of Death Age If Veteran of U.S.Armed Forces, April 14, 2015 58 War or Dates Place of Death Hospital, Institution or City, Town or Village Glens Falls Street Address Glens Falls Hospital Manner of Death Natural Cause ❑ Accident 0 Homicide ❑ Suicide ❑ Undetermined ❑ Pending ill Circumstances Investigation ,LAT Medical Certifier Name Title Paul Bachman, M.D. Address 3767 Main Street Warrensburg, NY 12885 AZ Death Certificate Filed District Number Registeriqun}tter a` City, Town or Village 5601 qq' 0. ❑Burial Date Cemetery or Crematory April 14, 201.- Pine View Crematorium Y 0 Entombment Address ®Cremation Quaker Road Queen. 'iry,NY 12804 Date Place Removed ❑ Removal and/or Held and/or Address pi-'_ Hold n Date I Point of ti❑Transportation _ I Shipment „; by Common Destination Carrier f» ❑ Disinterment Date Cemetery Address ❑ Reinterment Date Cemetery Address J ' Permit Issued to Registration Number Name of Funeral Home Carleton Funeral Home, Inc. 00281 71 Address i, Carleton Funeral Home, Inc. 68 Main St., P. O. Box 67 Hudson Falls, NY 12839 Name of Funeral Firm Making Disposition or to Whom :E1 Remains are Shipped, If Other than Above 17" Address Permission is hereby granted to dispose of the human re ins des ribed ab ; 've as indi ated. Date Issued 1 Registrar of Vital Statistics rr a' , 7 7-7) _ i2'`---(' 1: g (signature) '41 District Number 5601 Place 67-enS i4 r/s, /dSe/ • I certify that the remains of the decedent identified above were disposed of in accordance with this permit on: Date of Disposition 04/14/2015 Place of Disposition Quaker Road Queensbury,NY 12804 (address) Imo" 00f (section) (lot numbe (grave number) Name of Sexton or Person in Charge of Premises ��•� /4°''""r Z please print) W Signature ��` Title d (over) DOH-1555 (02/2004)